Company NameNetgiant Ltd
DirectorsGary Martin Flynn and Joanne Flynn
Company StatusActive
Company Number04835100
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Previous NameRecharge Inkjet Technologies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gary Martin Flynn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gibfield Park Avenue
Gibfield Park Atherton
Manchester
M46 0SY
Director NameMs Joanne Flynn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(3 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gibfield Park Avenue
Gibfield Park Atherton
Manchester
M46 0SY
Secretary NameMs Joanne Flynn
NationalityBritish
StatusCurrent
Appointed15 March 2007(3 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gibfield Park Avenue
Gibfield Park Atherton
Manchester
M46 0SY
Director NameMr Keith Robert Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lansdowne Close
Ramsbottom
Bury
BL0 9WE
Secretary NameNicole Claire Scott
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSecretary
Correspondence Address11 Lansdowne Close
Ramsbottom
Bury
BL0 9WE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitecartridgemonkey.com
Telephone01942 880020
Telephone regionWigan

Location

Registered Address61 Gibfield Park Avenue
Gibfield Park Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

113 at £1Joanne Flynn
50.22%
Ordinary
112 at £1Gary Flynn
49.78%
Ordinary

Financials

Year2014
Net Worth£17,941
Cash£316,944
Current Liabilities£1,553,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

9 February 2018Delivered on: 15 February 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
27 November 2023Change of details for Ms Joanne Flynn as a person with significant control on 20 June 2023 (2 pages)
27 June 2023Secretary's details changed for Ms Joanne Flynn on 20 June 2023 (1 page)
27 June 2023Director's details changed for Ms Joanne Flynn on 20 June 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 November 2021Secretary's details changed for Mrs Joanne Flynn on 22 November 2021 (1 page)
23 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
23 November 2021Director's details changed for Mrs Joanne Flynn on 22 November 2021 (2 pages)
27 January 2021Director's details changed for Mr Gary Martin Flynn on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mrs Joanne Flynn on 27 January 2021 (2 pages)
27 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 January 2021Secretary's details changed for Mrs Joanne Flynn on 27 January 2021 (1 page)
27 January 2021Change of details for Mrs Joanne Flynn as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Change of details for Mr Gary Martin Flynn as a person with significant control on 27 January 2021 (2 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 December 2019Change of details for Mrs Joanne Flynn as a person with significant control on 27 September 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
13 November 2019Sub-division of shares on 27 September 2019 (4 pages)
12 November 2019Resolutions
  • RES13 ‐ Sub divided 27/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
15 February 2018Registration of charge 048351000003, created on 9 February 2018 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
3 June 2017Satisfaction of charge 1 in full (4 pages)
3 June 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Registration of charge 048351000002, created on 10 March 2017 (5 pages)
24 March 2017Registration of charge 048351000002, created on 10 March 2017 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
11 March 2016Statement of capital on 11 March 2016
  • GBP 225
(4 pages)
11 March 2016Statement of capital on 11 March 2016
  • GBP 225
(4 pages)
8 March 2016Solvency Statement dated 26/02/16 (1 page)
8 March 2016Solvency Statement dated 26/02/16 (1 page)
8 March 2016Statement by Directors (1 page)
8 March 2016Statement by Directors (1 page)
8 March 2016Resolutions
  • RES13 ‐ Share premium a/c be reduced 26/02/2016
  • RES13 ‐ Share premium a/c be reduced 26/02/2016
(2 pages)
8 March 2016Resolutions
  • RES13 ‐ Share premium a/c be reduced 26/02/2016
(2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 225
(5 pages)
4 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 225
(5 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 225
(5 pages)
22 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 225
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 225
(5 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 225
(5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
2 April 2012Amended accounts made up to 31 July 2011 (6 pages)
2 April 2012Amended accounts made up to 31 July 2011 (6 pages)
20 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
20 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
21 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
15 October 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 125,100.00
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 125,100.00
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 125,100.00
(4 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from unit 8 gladstone court egerton street farnworth bolton lancashire BL4 7EU (1 page)
27 May 2008Registered office changed on 27/05/2008 from unit 8 gladstone court egerton street farnworth bolton lancashire BL4 7EU (1 page)
6 December 2007Memorandum and Articles of Association (7 pages)
6 December 2007Memorandum and Articles of Association (7 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2007Company name changed recharge inkjet technologies lim ited\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed recharge inkjet technologies lim ited\certificate issued on 21/11/07 (2 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 16/07/07; full list of members (3 pages)
10 August 2007Return made up to 16/07/07; full list of members (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (2 pages)
18 October 2006Amended accounts made up to 31 July 2006 (6 pages)
18 October 2006Amended accounts made up to 31 July 2006 (6 pages)
9 October 2006Return made up to 16/07/06; full list of members (2 pages)
9 October 2006Return made up to 16/07/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 16/07/05; full list of members (3 pages)
5 August 2005Return made up to 16/07/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 May 2005Registered office changed on 03/05/05 from: 11 lansdowne close ramsbottom lancashire BL0 9WE (1 page)
3 May 2005Registered office changed on 03/05/05 from: 11 lansdowne close ramsbottom lancashire BL0 9WE (1 page)
8 October 2004Return made up to 16/07/04; full list of members (7 pages)
8 October 2004Return made up to 16/07/04; full list of members (7 pages)
11 December 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)